Company NameParkmill Properties Limited
Company StatusDissolved
Company Number02279713
CategoryPrivate Limited Company
Incorporation Date22 July 1988(35 years, 9 months ago)
Dissolution Date13 June 2006 (17 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameGerard Dillon
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1994(6 years, 3 months after company formation)
Appointment Duration11 years, 7 months (closed 13 June 2006)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address892 Wilmslow Road
East Didsbury
Manchester
M20 5PG
Director NameThomas Briggs Jump
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1994(6 years, 3 months after company formation)
Appointment Duration11 years, 7 months (closed 13 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoach House
8 Lansdown Place Lane
Cheltenham
Gloucestershire
GL50 2JZ
Wales
Director NameMr Bernard Callaghan
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2002(13 years, 6 months after company formation)
Appointment Duration4 years, 4 months (closed 13 June 2006)
RoleProperty Owner
Country of ResidenceUnited Kingdom
Correspondence Address45 Harefield Drive
Manchester
Lancashire
M20 2SZ
Director NameSteven John Wilson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2002(13 years, 6 months after company formation)
Appointment Duration4 years, 4 months (closed 13 June 2006)
RoleProperty Agent
Correspondence AddressLea Bank
Hutton Roof Kirby Lonsdale
Carnforth
Lancashire
LA6 2PF
Secretary NameSteven John Wilson
NationalityBritish
StatusClosed
Appointed17 January 2002(13 years, 6 months after company formation)
Appointment Duration4 years, 4 months (closed 13 June 2006)
RoleProperty Agent
Correspondence AddressLea Bank
Hutton Roof Kirby Lonsdale
Carnforth
Lancashire
LA6 2PF
Director NameMr Bernard Callaghan
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1991(3 years after company formation)
Appointment Duration8 years, 8 months (resigned 11 April 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Harefield Drive
Manchester
Lancashire
M20 2SZ
Director NameMs Anne Margaret Murray
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1991(3 years after company formation)
Appointment Duration10 years, 3 months (resigned 22 October 2001)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 Hathaway Road
Bury
Lancashire
BL9 8EQ
Secretary NameMs Anne Margaret Murray
NationalityBritish
StatusResigned
Appointed22 July 1991(3 years after company formation)
Appointment Duration10 years, 3 months (resigned 22 October 2001)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 Hathaway Road
Bury
Lancashire
BL9 8EQ
Director NameMr Dennis Douglas Noel Gaunt Whiteside
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1994(6 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 March 1997)
RoleCompany Director
Correspondence Address13 Moordale Avenue
Waterhead
Oldham
Lancashire
OL4 2JP
Director NameMr Craig Peter Swift
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1994(6 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 25 January 2001)
RoleManager
Country of ResidenceEngland
Correspondence Address3 Alton Road
Wilmslow
Cheshire
SK9 5DY
Director NameGeoffrey Smith
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1998(10 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 July 2001)
RoleCompany Director
Correspondence Address50 Springdale Gardens
Didsbury
Manchester
M20 2SS

Location

Registered AddressUnit 222 M B E House
792 Wilmslow Road
Didsbury
Manchester
M20 6UG
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury West
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£38,912
Gross Profit£19,592
Net Worth£46,470
Cash£60
Current Liabilities£287,693

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

13 June 2006Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2005Receiver's abstract of receipts and payments (2 pages)
6 September 2005Receiver's abstract of receipts and payments (2 pages)
6 September 2005Receiver ceasing to act (1 page)
6 September 2005Receiver ceasing to act (1 page)
6 September 2005Receiver ceasing to act (1 page)
6 September 2005Receiver ceasing to act (1 page)
6 September 2005Receiver ceasing to act (1 page)
6 September 2005Receiver's abstract of receipts and payments (2 pages)
6 September 2005Receiver ceasing to act (1 page)
6 September 2005Receiver ceasing to act (1 page)
6 September 2005Receiver ceasing to act (1 page)
6 September 2005Receiver's abstract of receipts and payments (2 pages)
6 September 2005Receiver's abstract of receipts and payments (2 pages)
6 September 2005Receiver's abstract of receipts and payments (2 pages)
6 September 2005Receiver's abstract of receipts and payments (2 pages)
6 September 2005Receiver's abstract of receipts and payments (2 pages)
6 September 2005Receiver's abstract of receipts and payments (2 pages)
6 September 2005Receiver ceasing to act (1 page)
6 September 2005Receiver's abstract of receipts and payments (2 pages)
6 September 2005Receiver ceasing to act (1 page)
6 September 2005Receiver ceasing to act (1 page)
6 September 2005Receiver's abstract of receipts and payments (2 pages)
6 September 2005Receiver's abstract of receipts and payments (2 pages)
6 September 2005Receiver ceasing to act (1 page)
20 April 2005Receiver's abstract of receipts and payments (2 pages)
20 April 2005Receiver's abstract of receipts and payments (2 pages)
20 April 2005Receiver's abstract of receipts and payments (2 pages)
24 March 2005Receiver's abstract of receipts and payments (2 pages)
24 March 2005Receiver's abstract of receipts and payments (2 pages)
24 March 2005Receiver's abstract of receipts and payments (2 pages)
24 March 2005Receiver's abstract of receipts and payments (2 pages)
24 March 2005Receiver's abstract of receipts and payments (2 pages)
24 March 2005Receiver's abstract of receipts and payments (2 pages)
24 March 2005Receiver's abstract of receipts and payments (2 pages)
24 March 2005Receiver's abstract of receipts and payments (2 pages)
24 March 2005Receiver's abstract of receipts and payments (2 pages)
24 March 2005Receiver's abstract of receipts and payments (2 pages)
24 March 2005Receiver's abstract of receipts and payments (2 pages)
28 September 2004Receiver's abstract of receipts and payments (2 pages)
28 September 2004Receiver's abstract of receipts and payments (2 pages)
28 September 2004Receiver's abstract of receipts and payments (2 pages)
28 September 2004Receiver's abstract of receipts and payments (2 pages)
28 September 2004Receiver's abstract of receipts and payments (2 pages)
28 September 2004Receiver's abstract of receipts and payments (2 pages)
28 September 2004Receiver's abstract of receipts and payments (2 pages)
28 September 2004Receiver's abstract of receipts and payments (2 pages)
28 September 2004Receiver's abstract of receipts and payments (2 pages)
28 September 2004Receiver's abstract of receipts and payments (2 pages)
28 September 2004Receiver's abstract of receipts and payments (2 pages)
28 September 2004Receiver's abstract of receipts and payments (2 pages)
26 March 2004Receiver's abstract of receipts and payments (2 pages)
26 March 2004Receiver's abstract of receipts and payments (2 pages)
26 March 2004Receiver's abstract of receipts and payments (2 pages)
26 March 2004Receiver's abstract of receipts and payments (2 pages)
26 March 2004Receiver's abstract of receipts and payments (2 pages)
26 March 2004Receiver's abstract of receipts and payments (2 pages)
26 March 2004Receiver's abstract of receipts and payments (2 pages)
26 March 2004Receiver's abstract of receipts and payments (2 pages)
26 March 2004Receiver's abstract of receipts and payments (2 pages)
26 March 2004Receiver's abstract of receipts and payments (2 pages)
26 March 2004Receiver's abstract of receipts and payments (2 pages)
26 March 2004Receiver's abstract of receipts and payments (2 pages)
18 March 2003Appointment of receiver/manager (1 page)
3 March 2003Appointment of receiver/manager (1 page)
3 March 2003Appointment of receiver/manager (1 page)
3 March 2003Appointment of receiver/manager (1 page)
3 March 2003Appointment of receiver/manager (1 page)
3 March 2003Appointment of receiver/manager (1 page)
3 March 2003Appointment of receiver/manager (1 page)
3 March 2003Appointment of receiver/manager (1 page)
3 March 2003Appointment of receiver/manager (1 page)
3 March 2003Appointment of receiver/manager (1 page)
3 March 2003Appointment of receiver/manager (1 page)
3 March 2003Appointment of receiver/manager (1 page)
12 December 2002Particulars of mortgage/charge (3 pages)
22 October 2002Total exemption full accounts made up to 31 December 2000 (13 pages)
7 May 2002New secretary appointed;new director appointed (2 pages)
11 April 2002New director appointed (2 pages)
19 November 2001Secretary resigned;director resigned (1 page)
13 November 2001Registered office changed on 13/11/01 from: c/o precision printing plates lt philips park road beswick manchester lancashire M11 3FU (1 page)
8 August 2001Director resigned (1 page)
31 July 2001Return made up to 22/07/01; no change of members (7 pages)
3 May 2001Director resigned (1 page)
13 March 2001Declaration of satisfaction of mortgage/charge (1 page)
2 August 2000Return made up to 22/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 June 2000Full accounts made up to 31 December 1999 (12 pages)
19 April 2000Director resigned (1 page)
8 December 1999Particulars of mortgage/charge (3 pages)
8 September 1999Registered office changed on 08/09/99 from: philips park road manchester lancashire M11 3FU (1 page)
20 August 1999Return made up to 22/07/99; full list of members
  • 363(287) ‐ Registered office changed on 20/08/99
(8 pages)
2 July 1999Full accounts made up to 31 December 1998 (12 pages)
9 June 1999Director's particulars changed (1 page)
6 January 1999Full accounts made up to 31 December 1997 (15 pages)
30 December 1998Registered office changed on 30/12/98 from: portland house 431 chester road old trafford manchester M16 9HA (1 page)
15 December 1998New director appointed (2 pages)
19 October 1998Return made up to 22/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 November 1997Full accounts made up to 31 December 1996 (15 pages)
4 August 1997Return made up to 22/07/97; no change of members (6 pages)
19 May 1997Director resigned (1 page)
17 October 1996Full accounts made up to 31 December 1995 (15 pages)
31 July 1996Return made up to 22/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 February 1996Particulars of mortgage/charge (3 pages)
15 February 1996Particulars of mortgage/charge (3 pages)
15 February 1996Particulars of mortgage/charge (3 pages)
15 February 1996Particulars of mortgage/charge (3 pages)
15 February 1996Particulars of mortgage/charge (3 pages)
15 February 1996Particulars of mortgage/charge (3 pages)
15 February 1996Particulars of mortgage/charge (3 pages)
15 February 1996Particulars of mortgage/charge (3 pages)
15 February 1996Particulars of mortgage/charge (3 pages)
15 February 1996Particulars of mortgage/charge (3 pages)
15 February 1996Particulars of mortgage/charge (3 pages)
15 February 1996Particulars of mortgage/charge (3 pages)
15 February 1996Particulars of mortgage/charge (3 pages)
15 February 1996Particulars of mortgage/charge (3 pages)
15 February 1996Particulars of mortgage/charge (3 pages)
15 February 1996Particulars of mortgage/charge (3 pages)
15 February 1996Particulars of mortgage/charge (3 pages)
2 November 1995Full accounts made up to 31 December 1994 (14 pages)
11 September 1995Return made up to 22/07/95; no change of members (4 pages)
6 July 1995New director appointed (2 pages)
6 July 1995New director appointed (2 pages)
6 July 1995New director appointed (2 pages)
6 July 1995New director appointed (2 pages)
3 April 1993Particulars of mortgage/charge (3 pages)
15 April 1991Return made up to 27/07/90; full list of members (9 pages)
20 November 1989Ad 05/04/89--------- £ si 25000@1=25000 £ ic 100/25100 (4 pages)
12 June 1989Wd 01/06/89 ad 01/08/88--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 July 1988Incorporation (17 pages)